Entity Name: | ACCUIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ACCUIRE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L14000151515 |
FEI/EIN Number |
47-1958700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US |
Mail Address: | 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMANNO MICHAEL A | Manager | 2365 IRON POINT ROAD,, FOLSOM, CA, 95630 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114004 | VFORCE STAFFING SOLUTIONS, LLC | EXPIRED | 2017-10-16 | 2022-12-31 | - | 5230 BAYMEADOWS ROAD, STE 7, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-14 | 2882 Prospect Park Place, Suite 100, Rancho Cordova, CA 95670 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 2882 Prospect Park Place, Suite 100, Rancho Cordova, CA 95670 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2023-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA 95630 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-16 |
CORLCRACHG | 2023-10-05 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-02-14 |
REINSTATEMENT | 2021-06-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State